Search icon

ENGLISH BROS. FUNERAL HOME INC.

Company Details

Name: ENGLISH BROS. FUNERAL HOME INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1951 (74 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 67168
ZIP code: 11235
County: Kings
Place of Formation: New York
Principal Address: 1403 SAFFRON WAY, NEW PORT RICHIE, FL, United States, 34665
Address: 2203 AVE Z, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ENGLISH BROS. FUNERAL HOME INC. DOS Process Agent 2203 AVE Z, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
JAMES WEEKS Chief Executive Officer 1403 SAFFRON WAY, NEW PORT RICHIE, FL, United States, 34665

History

Start date End date Type Value
1951-06-06 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C279560-2 1999-10-07 ASSUMED NAME CORP INITIAL FILING 1999-10-07
DP-1322870 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930405003281 1993-04-05 BIENNIAL STATEMENT 1992-06-01
8022-40 1951-06-06 CERTIFICATE OF INCORPORATION 1951-06-06

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-10-18
Type:
Complaint
Address:
2203 AVENUE Z, BROOKLYN, NY, 11235
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2006-10-31
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE LOCAL 813 I.B.
Party Role:
Plaintiff
Party Name:
ENGLISH BROS. FUNERAL HOME INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State